Search icon

NIGHTINGALE MILLS, INC.

Company Details

Name: NIGHTINGALE MILLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 1958 (67 years ago)
Entity Number: 112518
ZIP code: 13108
County: Onondaga
Place of Formation: New York
Address: 4068 S STREET RD, MARCELLUS, NY, United States, 13108
Principal Address: 4068 SOUTH ST RD, MARCELLUS, NY, United States, 13108

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Chief Executive Officer

Name Role Address
MARK A NIGHTINGALE Chief Executive Officer 4068 SOUTH ST RD, MARCELLUS, NY, United States, 13108

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4068 S STREET RD, MARCELLUS, NY, United States, 13108

Licenses

Number Type Address Description
316616 Plant Dealers 4068 SOUTH STREET ROAD, MARCELLUS, NY, 13108 Hardware Store

History

Start date End date Type Value
2004-07-23 2014-07-01 Address 4068 SOUTH ST RD, MARCELLUS, NY, 13108, USA (Type of address: Principal Executive Office)
1993-08-09 2004-07-23 Address 4299 DEER PATH, MARCELLUS, NY, 13108, USA (Type of address: Principal Executive Office)
1993-08-09 2002-06-20 Address SOUTH STREET, RD 2, MARCELLUS, NY, 13108, USA (Type of address: Service of Process)
1993-03-05 1993-08-09 Address 4501 KASSON RD, SYRACUSE, NY, 13108, USA (Type of address: Principal Executive Office)
1958-07-30 2023-02-17 Shares Share type: CAP, Number of shares: 0, Par value: 100000
1958-07-30 1993-08-09 Address SOUTH STREET, R.D. #2, MARCELLUS, NY, 13108, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140701006179 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120705006274 2012-07-05 BIENNIAL STATEMENT 2012-07-01
100726002379 2010-07-26 BIENNIAL STATEMENT 2010-07-01
080715003130 2008-07-15 BIENNIAL STATEMENT 2008-07-01
060627002868 2006-06-27 BIENNIAL STATEMENT 2006-07-01
040723002415 2004-07-23 BIENNIAL STATEMENT 2004-07-01
020620002185 2002-06-20 BIENNIAL STATEMENT 2002-07-01
000710002466 2000-07-10 BIENNIAL STATEMENT 2000-07-01
980623002213 1998-06-23 BIENNIAL STATEMENT 1998-07-01
960723002020 1996-07-23 BIENNIAL STATEMENT 1996-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108801440 0215800 1993-12-15 SOUTH STREET, MARCELLUS, NY, 13108
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1993-12-15
Case Closed 1993-12-27

Related Activity

Type Complaint
Activity Nr 72072929
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8402617304 2020-05-01 0248 PPP 4068 S Street Rd, Marcellus, NY, 13108
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131822
Loan Approval Amount (current) 131822
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Marcellus, ONONDAGA, NY, 13108-0001
Project Congressional District NY-22
Number of Employees 20
NAICS code 115114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 133173.18
Forgiveness Paid Date 2021-05-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1643817 Intrastate Non-Hazmat 2025-03-05 6092 2024 1 1 Private(Property)
Legal Name NIGHTINGALE MILLS INC
DBA Name -
Physical Address 4068 SOUTH STREET ROAD, MARCELLUS, NY, 13108, US
Mailing Address 4068 SOUTH STREET ROAD, MARCELLUS, NY, 13108, US
Phone (315) 673-2001
Fax (315) 673-0179
E-mail RADHAKES@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State